Hayes
Bromley
Kent
BR2 7LA
Secretary Name | Ms Nicola Ann Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Hayes Lane Hayes Bromley Kent BR2 7LA |
Director Name | Ms Nicola Ann Gittins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 216 Hayes Lane Hayes Bromley Kent BR2 7LA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | brand42.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 1197849 |
Telephone region | Birmingham |
Registered Address | 3 Morocco Street London SE1 3HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
51 at £1 | Andrew John Gittins 51.00% Ordinary |
---|---|
49 at £1 | Nicola Ann Gittins 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,065 |
Cash | £913,007 |
Current Liabilities | £373,231 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
1 August 2012 | Delivered on: 14 August 2012 Persons entitled: Gareth Wynn Williams and Kristina Elizabeth Batyka-Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account standing to the credit of the deposit account see image for full details. Outstanding |
---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
12 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
15 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
9 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP to 3 Morocco Street London SE1 3HB on 21 January 2019 (1 page) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 June 2013 | Registered office address changed from 3Rd Floor 3 Morocco Street London SE1 3HB England on 9 June 2013 (1 page) |
9 June 2013 | Registered office address changed from 3Rd Floor 3 Morocco Street London SE1 3HB England on 9 June 2013 (1 page) |
9 June 2013 | Registered office address changed from 3Rd Floor 3 Morocco Street London SE1 3HB England on 9 June 2013 (1 page) |
30 April 2013 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP England on 30 April 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1
|
14 August 2012 | Particulars of a mortgage or charge / charge no: 1
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Nicola Ann Gittins on 30 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Nicola Ann Gittins on 30 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
3 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
3 November 2006 | Return made up to 28/08/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 28/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 28/08/05; full list of members (2 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Company name changed sprout innovation LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed sprout innovation LIMITED\certificate issued on 26/01/04 (2 pages) |
30 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
30 August 2003 | Return made up to 28/08/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2002 | Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2002 | Ad 28/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 52 great eastern street london EC2A 3EP (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 52 great eastern street london EC2A 3EP (1 page) |
17 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Company name changed hardware developments LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Company name changed hardware developments LIMITED\certificate issued on 16/12/02 (2 pages) |
13 December 2002 | Director resigned (2 pages) |
13 December 2002 | Secretary resigned (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 December 2002 | Secretary resigned (2 pages) |
13 December 2002 | Director resigned (2 pages) |
28 August 2002 | Incorporation (15 pages) |
28 August 2002 | Incorporation (15 pages) |